PLEASE NOTE: This site is maintained for historical reference.
For materials from February 2016 to the present, please visit our portal at:
http://santacruzcountyca.iqm2.com/Citizens/Default.aspx
Thank you!

PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS


VOLUME 2005, NUMBER 13
Tuesday, April 26, 2005

 


ACTION SUMMARY MINUTES

VOTING KEY: B = Beautz, P = Pirie, W = Wormhoudt, Ca = Campos, S = Stone; first initial indicates maker of motion, second initial indicates the "second"; upper case letter = "yes" vote; lower case letter = "no" vote; () = abstain; // = absent

1.   Roll Call
2.   Moment of Silence and Pledge of Allegiance
3.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - seven people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of April 12, 2005, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of April 14, 2005 through April 20, 2005 and approved upon adoption of the 2004/2005 continuing agreements list to comply with Section 300 of the County's Procedures Manual, Title 1, as recommended by the Clerk of the Board

9.   APPROVED the reading by Title of all ordinances considered for adoption that may appear on this agenda and further waived a detailed reading of said ordinances, as recommended by County Counsel

10.   REJECTED the claim of Farmers Insurance for Connie Adkins, No. 405-109 and referred to County Counsel

11.   DIRECTED the Agricultural Commissioner to work with the Auditor-Controller, County Administrative Officer, County Counsel, and representatives of the Cities of Santa Cruz, Scotts Valley and Capitola to loan funds to Mosquito and Vector Control to expand mosquito surveillance and control activities for this summer's mosquito season and return to the Board on May 17, 2005 with actions related to implementation, as recommended by the Agricultural Commissioner

12.   APPROVED Proposition 172 Maintenance of Effort Calculation for 2004-2005; and directed the County Administrative Officer to execute and forward the 2004-2005 Certification to the Auditor-Controller, as recommended by the County Administrative Officer

13.   APPROVED contracts between the County and the Santa Cruz County Resource Conservation District and the County Law Library authorizing their employees to participate in the County's Deferred Compensation program, and approved related actions, as recommended by the County Administrative Officer

13.1.   DEFERRED report on Termination of Agreement Between Santa Cruz County and Santa Cruz County Regional Transportation Commission until May 17, 2005, as recommended by the County Administrative Officer

14.   ACCEPTED the Gasoline Dispensing Vapor Recovery project as completed; approved final cost in the amount of $50,400; and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

15.   APPROVED purchase order encumbrance increase of $81,041.16 to the Information Services Department existing open purchase order with SBC to improve technology network capacity at the County's Emeline campus, and adopted RESOLUTION NO. 106-2005 accepting and appropriating unanticipated revenue in the amount of $81,041.16, as recommended by the Information Services and Health Services Agency Directors

16.   APPROVED fixed asset request for an Entry Level Storage Area Network with attached fiber channel switch and management software for $40,000, as recommended by the Information Services Director

17.   ADOPTED RESOLUTION NO. 107-2005 amending Resolution No. 279-75 to implement various classification actions in the office of Public Guardian, as recommended by the Personnel Director

18.   ACCEPTED AND FILED progress report on Above the Line Residential Program and directed the Probation Department, the Human Resources Agency, and the Health Services Agency to return to the Board for semi-annual report on August 23, 2005, as outlined in the Memorandum of Agreement with Above the Line, as recommended by the Chief Probation Officer

19.   ADOPTED RESOLUTION NO. 108-2005 accepting and appropriating $10,000 from the Federal Challenge Activities grant, administered by the State Board of Corrections, into the Probation Grants Index for fiscal year 2004-2005, as recommended by the Chief Probation Officer

20.   ADOPTED RESOLUTION NO. 109-2005 approving the Santa Cruz County Comprehensive Multi-Agency Juvenile Justice Plan and Application for Continuation Funding for fiscal year 2005-2006, as recommended by the Chief Probation Officer

21.   APPROVED appointment of Claudia Vestal to the Child Care Planning Council, as a representative of providers, for a term to expire April 1, 2009, as recommended by Supervisor Beautz

22.   ACCEPTED nomination of Dr. Patrick Meehan for appointment to the Managed Medical Care Commission, as an at-large representative of a non-governmental community clinic, for a term to expire April 1, 2007, with final appointment to be made May 3, 2005, as recommended by Supervisor Wormhoudt

23.   APPROVED appointment of Dr. Patrick Meehan to the Domestic Violence Commission, representing the Safety Net Clinic Coalition, for a term to expire April 1, 2009, as recommended by Chairman Campos

24.   APPROVED 2005-2006 Substance Abuse and Crime Prevention Act of 2000 (Proposition 36) County Plan, and authorized the Health Services Agency Director to submit the plan and any minor amendments, as recommended by the Health Services Agency Director

25.   APPROVED contract amendment with ERISS, Incorporated to expand the scope of a survey of wage data collected on small businesses, at no additional cost to the County, and approved related actions, as recommended by the Human Resources Agency Director

26.   AUTHORIZED the Human Resources Agency Director to execute the contract with Burleson Consulting, Incorporated in the amount of $34,500 for the support of the CalWIN Information Server, as recommended by the Human Resources Agency Director

27.   CONTINUED TO MAY 17, 2005 consideration to adopt resolution for the summary vacation of the County's interest in a portion of Floral Drive, in the Beltz - Haven subdivision

28.   SEE ITEM NO. 44.1 REGULAR AGENDA

29.   ADOPTED RESOLUTION NO. 110-2005 transferring real property from the County of Santa Cruz to the Redevelopment Agency of the City of Watsonville; authorized the Chairman of the Board of Supervisors to sign the grant deed, and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works

30.   APPROVED plans, specifications and engineer's estimate for the Kinsley Street Improvement Seventeenth Avenue to Lisa Lane; authorized calling for bids; set the bid opening for 2:30 pm. on May 26, 2005, in the office of the Director of Public Works; directed Public Works to return on or before June 14, 2005, with a recommendation for award of contract; and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works

31.   APPROVED independent contractor agreement with the Coastal Watershed Council for implementation of the Urban Watch-First Flush Volunteer Monitoring Program for the Citizen Monitoring task of the Proposition 13 Coastal Nonpoint Pollution Control Grant in the not-to-exceed amount of $27,860; authorized the Director of Public Works to sign the contract on behalf of the County, as recommended by the Director of Public Works

32.   APPROVED amendment to agreement with Ecology Action of Santa Cruz to establish an oil bottle recycling program for 2004-2005 fiscal year, for a not-to-exceed increase of $4,000; adopted RESOLUTION NO. 111-2005 accepting and appropriating unanticipated revenue in the amount of $17,500; and authorized the Director of Public Works to sign the amendment on behalf of the County of Santa Cruz, as recommended by the Director of Public Works

33.   APPROVED plans, specifications and engineer's estimate for the Portola Drive Improvements, 24th Avenue to 26th Avenue; authorized calling for bids; set the bid opening for 2:30 p.m. on May 19, 2005, in the Public Works Department; directed Public Works to return on or before June 7, 2005, with a recommendation for award of contract; and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works

34.   ACCEPTED the 26th Avenue Beach Access Stairway Improvements as completed; approved final cost in the amount of $368,076.84; and authorized the Clerk of the Board to take related action, as recommended by the Director of Parks, Open Space and Cultural Services

REGULAR AGENDA

35.   Public hearing held for the proposed 2005/2006 benefit assessment/service charge reports for various County Service Areas;

closed public hearing; and

(1) ADOPTED RESOLUTION NO. 112-2005 confirming the benefit assessment/service charge reports for various County service areas
WPBSC  

36.   Public hearing held on the proposed 2005/2006 benefit assessments for County Service Area (CSA) No. 13, Hutchinson Road, Zone A, CSA No. 15, Huckleberry Woods, CSA No. 32, View Circle and CSA No. 50, The Vineyard;

(1) opened public hearing, to hear objections or protests, if any, to the proposed CSA No. 13, Hutchinson Road, Zone A, CSA No. 15, Huckleberry Woods, CSA No. 32, View Circle and CSA No. 50, The Vineyard benefit assessments;

(2) requested submittal of ballots for CSA No. CSA No. 13, Hutchinson Road, Zone A, CSA No. 15, Huckleberry Woods, CSA No. 32, View Circle and CSA No. 50, The Vineyard for 2005/2006 assessments;

(3) closed public testimony portion of the public hearing; and

(4) continued the public hearing to May 17, 2005, to allow for tabulation and certification of the ballots
WBPSC  

37.   Public hearing held on proposed sewer and miscellaneous service charges for County Service Area (CSA) No. 2, Place de Mer; CSA No. 5, Sand Dollar and Canon del Sol; CSA No. 10, Rolling Woods; and CSA No. 20, Trestle Beach for fiscal year 2005/2006;

(1) opened public hearing to hear objections, if any, to the proposed CSA No. 2, Place de Mer; CSA No. 5 Sand Dollar and Canon del Sol; CSA No. 10, Rolling Woods, and CSA No. 20, Trestle Beach sewer and miscellaneous service charges;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 113-2005 establishing the service charges for CSA No. 2, Place de Mer; ADOPTED RESOLUTION NO. 114-2005 establishing service charges for CSA No. 5, Sand dollar and Canon Del Sol; ADOPTED RESOLUTION NO. 115-2005 establishing service charges for CSA No. 10, Rolling Woods; ADOPTED RESOLUTION NO. 116-2005 establishing service charges for CSA No. 20, Trestle Beach;

(4) ADOPTED RESOLUTION NO. 117-2005 setting June 7, 2005, at 9:00 a.m. or thereafter as the date and time for a public hearing to confirm the service charge reports for CSA No. 2, Place De Mer; ADOPTED RESOLUTION NO. 118-2005 setting June 7, 2005, at 9:00 a.m. or thereafter as the date and time for a public hearing to confirm the service charge reports for CSA No. 5, Sand Dollar and Canon Del Sol; ADOPTED RESOLUTION NO. 119-2005 setting June 7, 2005, at 9:00 a.m. or thereafter as the date and time for a public hearing to confirm the service charge reports for CSA No.l0, Rolling Woods; ADOPTED RESOLUTON NO. 120-2005 setting June 7, 2005, at 9:00 a.m. or thereafter as the date and time for a public hearing to confirm the service charge reports for CSA No. 20, Trestle Beach

(5) directed the Clerk of the Board to publish the notice of public hearing once a week for two successive weeks prior to the hearing in a newspaper of general circulation
PWBSC  

38.   Continued public hearing to accept certification of the results of County Service Area (CSA) No. 59, McGaffigan Mill Road (District 5);

closed public hearing; and

(1) accepted certification of the results of the CSA No. 59, McGaffigan Mill Road election and directed the Director of Public Works to retain the ballots for at least six months following the certification; and

(2) ADOPTED RESOLUTION NO. 121-2005 authorizing and levying an assessment for bridge and road maintenance and operations within CSA No. 59, McGaffigan Mill Road for the 2005/2006 fiscal year and each year following
SWBPC  

39.   Public hearing held to consider parking maintenance and operating charges for the Soquel Village Parking and Business Improvement District for 2005/2006 fiscal year;

(1) closed public hearing; and

(2) ADOPTED RESOLUTION NO. 122-2005 Establishing the Annual Assessment Charges for the Soquel Village Parking and business Improvement Area for the 2005-2006 Fiscal Year
SWBPC  

40.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, public hearing held to consider proposed ordinances amending District Code establishing water sewer service charges;

(1) approved "in concept" Ordinance No. 62 and Ordinance No. 63 amending District Code establishing sewer and water services charges to return on May 3, 2005 for final adoption;

(2) set June 7, 2005, at 9:00 a.m. or thereafter, as the date and time for a public hearing on the service charge report; and

(3) directed the Clerk of the Board to publish the notice of public hearing, once a week for two weeks prior to the hearing in a newspaper of general circulation
PBWSC  

41.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, public hearing held on proposed ordinance amending sewer service charges for 2005/2006;

(1) approved "in concept" Ordinance No. F-8, repealing and replacing District Code establishing sewer service charges and amending District Code providing for collection of sewer service charges on the tax roll to return on May 3, 2005 for final adoption;

(2) set June 7, 2005, at 9:00 a.m. , or thereafter, as the date and time for a public hearing on the service charge report;

(3) directed the Clerk of the Board to publish the Notice of Public Hearing, once a week for two weeks prior to the hearing in a newspaper of general circulation
PWBSC  

42.   Presentations made recognizing members of the community participating in the Volunteer Initiative Program

43.   CONSIDERED second extension of Interim Ordinance regarding conversion of non-residential land to residential uses;

(1) public hearing held to consider extending Interim Ordinance No. 4767 for an additional one year from the date of expiration pursuant to Government Code Section 65858;

(2) closed public hearing;

(3) ADOPTED ORDINANCE NO. 4783 extending the Interim Zoning Regulations pursuant to Government Code Section 65858;

(4) directed staff to return on May 17, 2005 with a timeline for accomplishing all the various hearings, before the expiration of the ordinance and with a suggested report back date, midway through the process, to make sure the project is on schedule
WPBSC  

44.   CONSIDERED Interim Ordinance relating to condominium conversions;

(1) ADOPTED ORDINANCE NO. 4784 establishing Interim Zoning Regulations relating to the conversion of existing structures to residential condominiums, townhouses, community apartment projects, or stock cooperatives;

(2) directed Planning staff to review Chapter 14.02 for its effectiveness, consistency with current Government Code noticing requirements regarding condominium conversions, and whether amendments are necessary to better preserve existing rental housing; and

(3) directed the Clerk of the Board to schedule a public hearing on the morning agenda of Tuesday, June 7, 2005, to consider adoption of an extension of the Interim Zoning Ordinance
PWBSC  

44.1.   ACCEPTED AND FILED report on the Abandoned Vehicle Abatement program, and directed Public Works and the Sheriff's Office to coordinate the transfer of the Abandoned Vehicle Abatement program to the Sheriff's Office and report back to the Board of Supervisors during the 2005/2006 Budget hearings, with inclusion of the intention to transfer this function to the Sheriff's Department on July 1, 2005
WPBSC  

45.   Public hearing held to consider Application Number 03-0385 (Weaver for Ellis), a proposal to transfer 11,444 square feet from Assessor's Parcel Number 026-071-54 to 026-071-52, to change the General Plan designation and zoning of the transferred area from the PF (Public Facility) zone district to the R-1-5 (Single Family Residential - 5,000 square foot minimum per unit) zone district, and to create four new single family residential parcels;

closed public hearing;

(1) certified the Mitigated Negative Declaration as complying with the requirements of the California Environmental Quality Act (CEQA;

(2) ADOPTED RESOLUTION NO. 123-2005 amending the Santa Cruz County General Plan on the property indicated from the "P" land use designation to the "R-UM" land use designation;

(3) ADOPTED ORDINANCE NO. 4785 amending Chapter 13.10 of the Santa Cruz County Code that Rezones the property indicated from the PF zone district to the R-1-5 zone district; with the following changes to the Conditions: (a) screen the upstairs bedroom window on the proposed lot one between the proposed development and the adjacent multi-family residential homes; (b) install an opaque window in the same residence in the walk in closet to preserve privacy of the adjacent residence; and (c) delete Condition III.L.IV, in Attachment 4, installation of a sidewalk on the north side of Rodriguez Street;

(4) and approved a Lot Line Adjustment, Minor Land Division, Roadway/Roadside Exception, and Commercial Development Permit Amendment No. 03-0385
BPWSC  

46.   CONTINUED TO MAY 3, 2005 public hearing to consider Planning Commission recommendation on amendments to the County Code regarding transportation and installation of replacement mobile homes in mobile home parks, including parking and other standards and exceptions; and asked staff to return with two separate ordinances, and include changing the limit of parking spaces to three for mobilehomes larger than 1,520 square feet
PBWSC  

47.   Public hearing held on the formation of Community Facilities District No. 1 (Felton) and the Levy of a Special Tax and the Issuance of Debt; closed public hearing; and

(1) ADOPTED RESOLUTION NO. 124-2005 Authorizing Formation of Community Facilities District No. 1 (Felton) of the County of Santa Cruz, Authorizing the Levy of Special Tax Therein, Preliminarily Establish An Appropriations Limit Therefore and Submitting Levy of the Special Tax and the Establishment of the Appropriations Limit to the Qualified Electors Thereof;

(2) ADOPTED RESOLUTION NO. 125-2005 of the Board of Supervisors of the County of Santa Cruz, California, Acting as the Legislative Body of the Community Facilities District No. 1 (Felton) of the County of Santa Cruz, Determining the Necessity to Incur Bonded Indebtedness and Submitting a Proposition to the Qualified Electors Thereof;

(3) ADOPTED RESOLUTION NO. 126-2005 of the Board of Supervisors of the County of Santa Cruz, California Acting as the Legislative Body of the Community Facilities District No. 1 (Felton) of the County of Santa Cruz, Calling a Special Election for the Purpose of Approving a Special Tax Election Therein, the Issuance of Bonds by Said District and Establishment of An Appropriations Limit;

(4) approved the Joint Community Facilities Agreement Between the County of Santa Cruz and the San Lorenzo Valley Water District and authorized the Chairperson to execute the agreement on behalf of the County; and

(5) approved the Community Facilities District Report prepared by Harrell and Company Advisors, LLC
SWBPC